Company NameCountrywide (Eastern) Ltd.
DirectorElaine Mary Bird
Company StatusDissolved
Company Number03514535
CategoryPrivate Limited Company
Incorporation Date20 February 1998(26 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameElaine Mary Bird
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 1998(same day as company formation)
RoleOperations Director
Correspondence Address163 Chelsea Road
Sheffield
S11 9BQ
Secretary NameDavid Anthony Risely
NationalityBritish
StatusCurrent
Appointed20 February 1998(same day as company formation)
RoleFinancial Director
Correspondence Address505 Richmond Road
Sheffield
S13 8LX
Director NameDavid Anthony Risely
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1998(same day as company formation)
RoleFinancial Director
Correspondence Address505 Richmond Road
Sheffield
S13 8LX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 February 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSovereign House
Queen Street
Manchester
M2 5HR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£59,434
Current Liabilities£262,912

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 February 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
4 January 2007Liquidators statement of receipts and payments (5 pages)
9 June 2006Liquidators statement of receipts and payments (5 pages)
5 December 2005Liquidators statement of receipts and payments (5 pages)
14 June 2005Liquidators statement of receipts and payments (5 pages)
8 December 2004Liquidators statement of receipts and payments (5 pages)
18 November 2003Statement of affairs (6 pages)
18 November 2003Appointment of a voluntary liquidator (1 page)
18 November 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 November 2003Registered office changed on 10/11/03 from: unit 2 & 3 chantry works athol road sheffield S8 0PA (1 page)
25 October 2003Registered office changed on 25/10/03 from: 163 chelsea road brincliffe sheffield S11 9BQ (1 page)
1 March 2003Return made up to 20/02/03; full list of members (6 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
26 November 2002Registered office changed on 26/11/02 from: 505 richmond road sheffield S13 8LX (1 page)
13 March 2002Return made up to 20/02/02; full list of members (6 pages)
5 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
8 March 2001Return made up to 20/02/01; full list of members (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
5 July 2000Director resigned (1 page)
29 February 2000Return made up to 20/02/00; full list of members (6 pages)
28 July 1999Full accounts made up to 31 March 1999 (9 pages)
25 February 1999Return made up to 20/02/99; full list of members (6 pages)
23 February 1998Secretary resigned (1 page)
20 February 1998Incorporation (17 pages)